CARGOTEK EXPRESS LTD
Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 17/11/2417 November 2024 | Accounts for a dormant company made up to 2024-02-29 |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 10/12/2310 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 12/02/2312 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 12/02/2212 February 2022 | Registered office address changed from 5 Grover Close Grover Close Hemel Hempstead HP2 5FZ United Kingdom to 16 Rutherford Crescent 16 Rutherford Crescent Leighton Buzzard LU7 3GF on 2022-02-12 |
| 01/12/211 December 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | Confirmation statement made on 2020-08-26 with no updates |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/08/2026 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 13/07/2013 July 2020 | SECRETARY APPOINTED MR CHARLES KUMI WIREDU |
| 13/07/2013 July 2020 | DIRECTOR APPOINTED MR EDMOND ANOKORANG |
| 13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KOFI TAKYI BOBIE |
| 13/07/2013 July 2020 | APPOINTMENT TERMINATED, SECRETARY EDMOND ANOKORANG |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
| 13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMOND ANOKORANG |
| 13/07/2013 July 2020 | CESSATION OF KOFI TAKYI BOBIE AS A PSC |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 03/11/193 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 21/04/1921 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company